13 THE AVENUE CLEVEDON (MANAGEMENT) LIMITED
Company number 01864702
- Company Overview for 13 THE AVENUE CLEVEDON (MANAGEMENT) LIMITED (01864702)
- Filing history for 13 THE AVENUE CLEVEDON (MANAGEMENT) LIMITED (01864702)
- People for 13 THE AVENUE CLEVEDON (MANAGEMENT) LIMITED (01864702)
- More for 13 THE AVENUE CLEVEDON (MANAGEMENT) LIMITED (01864702)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
08 Jan 2024 | TM01 | Termination of appointment of Sarah Jane Boddey as a director on 5 January 2024 | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
14 Aug 2023 | TM02 | Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 10 August 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from C/O Saturley Garner 3 Pure Offices, Pastures Avenue St Georges Weston-Super-Mare BS22 7SB United Kingdom to Graycliffe 13 the Avenue Clevedon North Somerset BS21 7EB on 14 August 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr William John Balsam as a director on 19 June 2023 | |
26 Jun 2023 | AP01 | Appointment of Mr Sinclair Christopher Rainbow as a director on 19 June 2023 | |
26 Jun 2023 | AP01 | Appointment of Mrs Mavis Dora Dee as a director on 19 June 2023 | |
26 Jun 2023 | AP01 | Appointment of Ms Susan Mary Taylor as a director on 19 June 2023 | |
26 Jun 2023 | AP01 | Appointment of Mr Peter Cliffe as a director on 19 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Miss Sarah Jane Boddey as a director on 19 June 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CH03 | Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from Office 3 Pure Offices Pastures Avenue St Georges Weston Super Mare North Somerset BS22 7SB United Kingdom to C/O Saturley Garner 3 Pure Offices, Pastures Avenue St Georges Weston-Super-Mare BS22 7SB on 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
09 Sep 2019 | TM02 | Termination of appointment of Woods Block Management Limited as a secretary on 1 August 2019 | |
09 Sep 2019 | AP03 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 1 August 2019 |